Advanced company searchLink opens in new window

24/7 BERKSHIRE RECOVERY LTD

Company number 11565288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Micro company accounts made up to 30 September 2022
20 Jul 2023 AD01 Registered office address changed from Gualds Yard Old Reading Road Wallingford OX10 8BW England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 20 July 2023
20 Jul 2023 LIQ02 Statement of affairs
20 Jul 2023 600 Appointment of a voluntary liquidator
20 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-06
07 Jul 2023 AD01 Registered office address changed from 7 Barley Rye Chinnor OX39 4FN England to Gualds Yard Old Reading Road Wallingford OX10 8BW on 7 July 2023
26 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
16 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
12 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
05 Jun 2019 TM01 Termination of appointment of Justyna Aleksandra Niewinska as a director on 3 June 2019
05 Apr 2019 CH01 Director's details changed for Ms Justyna Aleksandra Niewinska on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Radoslaw Niewinski on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mr Radoslaw Niewinski as a person with significant control on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from 7 Barley Mead Warfield Bracknell Berkshire RG42 3SA United Kingdom to 7 Barley Rye Chinnor OX39 4FN on 5 April 2019
15 Jan 2019 AP01 Appointment of Ms Justyna Aleksandra Niewinska as a director on 8 January 2019
12 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-12
  • GBP 100